Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Biotactics, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
1:2024bk12038
TYPE / CHAPTER
Voluntary / 11V

Filed

12-6-24

Updated

4-6-25

Last Checked

12-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2024
Last Entry Filed
Dec 6, 2024

Docket Entries by Week of Year

Dec 6, 2024 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Biotactics, Inc. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 12/20/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 12/20/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/20/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/20/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/20/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 12/20/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 12/20/2024. Statement of Financial Affairs (Form 107 or 207) due 12/20/2024. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/20/2024. Incomplete Filings due by 12/20/2024. Chapter 11 Plan Subchapter V Due by 03/6/2025. (Berger, Michael) (Entered: 12/06/2024)
Dec 6, 2024 Receipt of Voluntary Petition (Chapter 11)( 1:24-bk-12038) [misc,volp11] (1738.00) Filing Fee. Receipt number A57757785. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/06/2024)
Dec 6, 2024 2 Corporate resolution authorizing filing of petitions Filed by Debtor Biotactics, Inc.. (Berger, Michael) (Entered: 12/06/2024)
Dec 6, 2024 3 Statement Debtor's Statement Pursuant to 11 U.S.C. § 1116 (1)(B) Filed by Debtor Biotactics, Inc.. (Berger, Michael) (Entered: 12/06/2024)
Dec 6, 2024 4 Notice of Motion and Motion in Individual Ch 11 Case for Order Authorizing Debtor to Provide Adequate Assurance of Payment to Utility Service Providers (11 U.S.C. Sec. 366) Filed by Debtor Biotactics, Inc. (Berger, Michael) (Entered: 12/06/2024)
Dec 6, 2024 5 Tax Documents for the Year for 2023 Filed by Debtor Biotactics, Inc.. (Berger, Michael) (Entered: 12/06/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
1:2024bk12038
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Victoria S. Kaufman
Chapter
11V
Filed
Dec 6, 2024
Type
voluntary
Updated
Apr 6, 2025
Last checked
Dec 9, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Biotactics, Inc.
    15821 Ventura Blvd., Ste. 490
    Encino, CA 91436
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx6712

    Represented By

    Michael Jay Berger
    9454 Wilshire Blvd 6th Fl
    Beverly Hills, CA 90212-2929
    310-271-6223
    Fax : 310-271-9805
    Email: michael.berger@bankruptcypower.com

    U.S. Trustee

    United States Trustee (SV)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2024 Keenan Properties, Inc. 7 1:2024bk10295
    Mar 20, 2020 FG Systems, LLC 7 1:2020bk10673
    Oct 2, 2019 NINETY-FIVE FORT APACHE COMPLEX, LLC 7 2:2019bk16398
    Mar 23, 2016 Wagner Ford Road Investment, LLC 11 1:16-bk-10859
    Aug 5, 2015 Crown Valley Car Wash, Inc. 7 1:15-bk-12635
    Jul 26, 2015 Esola Capital Investment, LLC 7 1:15-bk-12526
    Apr 30, 2014 AAAT ENTERPRISES, INC. 7 1:14-bk-12263
    Sep 11, 2013 Fulcrum 5, Inc. parent case 11 1:13-bk-15931
    Sep 11, 2013 T.V. 10's, LLC parent case 11 1:13-bk-15930
    Sep 11, 2013 KSL MEDIA, INC 7 1:13-bk-15929
    Jun 27, 2013 JED ROSAMOND, LLC 11 1:13-bk-14336
    Oct 17, 2012 EKS 26 Investments LLC 11 1:12-bk-19200
    Jun 27, 2012 JJJ Real Estate Holdings, LLC 11 1:12-bk-15889
    Feb 27, 2012 135 FL LLC 11 1:12-bk-11855
    Aug 8, 2011 FODL Inc 7 1:11-bk-19487
    BESbswy